Search icon

AES PORTABLE SANITATION, INC. - Florida Company Profile

Company Details

Entity Name: AES PORTABLE SANITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AES PORTABLE SANITATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: S40591
FEI/EIN Number 650269239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11050 N.W. 36TH AVENUE, MIAMI, FL, 33167, US
Mail Address: 11050 N.W. 36TH AVENUE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA, RENE L Secretary 13076 SAN MATEO, CORAL GABLES, FL, 33156
GUERRA, RENE L Director 13076 SAN MATEO, CORAL GABLES, FL, 33156
GUERRA, RENE L President 13076 SAN MATEO, CORAL GABLES, FL, 33156
MCCORMICK ARTHUR Agent 7550 RED ROAD, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 11050 N.W. 36TH AVENUE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2018-04-24 11050 N.W. 36TH AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2001-04-04 MCCORMICK, ARTHUR -
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 7550 RED ROAD, SUITE 203, MIAMI, FL 33143 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
ROLANDO LUZBEL, VS SKY CHEFS, INC., etc., et al., 3D2015-2679 2015-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42815

Parties

Name Rolando Luzbel
Role Appellant
Status Active
Representations RONALD M. SIMON, Annabel C. Majewski, Paula J. Phillips
Name SKY CHEFS, INC.
Role Appellee
Status Active
Representations JOHN S. MCPHEE, WALLACE C. MAGATHAN, III
Name David Jorge Cruz
Role Appellee
Status Active
Name AES PORTABLE SANITATION, INC.
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, appellee Sky Chefs, Inc.'s motion to dismiss appeal of co-defendant AES Portable Sanitation, Inc. is hereby denied as moot. Upon consideration of appellee Sky Chefs, Inc.'s motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to determine entitlement and amount.
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 17, 2016. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-07-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rolando Luzbel
Docket Date 2016-06-09
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of Rolando Luzbel
Docket Date 2016-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sky Chefs, Inc.)-15 days to 6/10/16
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Sky Chefs) 7 days to 5/26/16
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sky Chefs, Inc.)-14 days to 5/19/16
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sky Chefs, Inc.)-30 days to 5/5/16
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rolando Luzbel
Docket Date 2016-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Luzbel
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/11/16
Docket Date 2016-02-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to supplement the record with the deposition of David Jorge Cruz
On Behalf Of SKY CHEFS, INC.
Docket Date 2016-02-24
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to supplement record
On Behalf Of Rolando Luzbel
Docket Date 2016-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee Sky Chefs, Inc.¿s motion to dismiss is carried with the case.
Docket Date 2016-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ WITHDRAWN
On Behalf Of Rolando Luzbel
Docket Date 2016-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Luzbel
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/26/16
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 22, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2016-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Rolando Luzbel
Docket Date 2016-01-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Rolando Luzbel
Docket Date 2015-12-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SKY CHEFS, INC.
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, AES PORTABLE SANITATION, INC. shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 11, 2015.
Docket Date 2015-11-25
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rolando Luzbel
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308405760 0418800 2005-06-02 12020 SW 132 CT, MIAMI, FL, 33202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-06-03
Case Closed 2006-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State